Search icon

HAND MELON FARM LLC

Company Details

Name: HAND MELON FARM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Dec 2009 (15 years ago)
Entity Number: 3888451
ZIP code: 12834
County: Washington
Place of Formation: New York
Address: 533 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7JUB1 Obsolete Non-Manufacturer 2016-02-02 2024-03-10 2022-06-29 No data

Contact Information

POC JOHN HAND
Phone +1 518-692-2376
Fax +1 518-692-2376
Address 533 WILBUR AVE, GREENWICH, NY, 12834 4412, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 533 WILBUR AVENUE, GREENWICH, NY, United States, 12834

Licenses

Number Type Address
535240 Retail grocery store 364 RT 29, GREENWICH, NY, 12834

History

Start date End date Type Value
2009-12-14 2011-12-19 Address [533] WILBUR AVENUE, GREENWICH, NY, 12834, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140130002618 2014-01-30 BIENNIAL STATEMENT 2013-12-01
111219003151 2011-12-19 BIENNIAL STATEMENT 2011-12-01
100216000071 2010-02-16 CERTIFICATE OF PUBLICATION 2010-02-16
091214000031 2009-12-14 ARTICLES OF ORGANIZATION 2009-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-25 HANDS FARM MARKET 364 RT 29, GREENWICH, Washington, NY, 12834 A Food Inspection Department of Agriculture and Markets No data
2023-07-11 HANDS FARM MARKET 364 RT 29, GREENWICH, Washington, NY, 12834 A Food Inspection Department of Agriculture and Markets No data
2022-07-19 HANDS FARM MARKET 364 RT 29, GREENWICH, Washington, NY, 12834 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346516701 0213100 2023-02-21 533 WILBUR AVENUE, GREENWICH, NY, 12834
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-02-21
Case Closed 2023-03-07

Related Activity

Type Referral
Activity Nr 2001247
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2023-03-15
Current Penalty 2511.75
Initial Penalty 3349.0
Final Order 2023-03-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report an in-patient hospitalization of one or more employees, or an employees amputation, or an employees loss of an eye, as a result of a work-related incident, within (24) twenty-four hours: a) Hand Melon Farm, LLC - On or about 2/9/2023, the employer did not notify OSHA within 24 hours of a work-related incident that resulted in an hospitalization. The employer reported the incident on 2/20/2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6904677203 2020-04-28 0248 PPP 533 WILBUR AVE, GREENWICH, NY, 12834-4412
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENWICH, WASHINGTON, NY, 12834-4412
Project Congressional District NY-21
Number of Employees 17
NAICS code 111219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88812.5
Forgiveness Paid Date 2021-10-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State